SCHEDULE 14A INFORMATION

                    PROXY STATEMENT PURSUANT TO SECTION 14(A)
                     OF THE SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant [X]

Filed by a party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement            [ ]  Confidential, for Use of the
[X]  Definitive Proxy Statement                  Commission Only (as permitted
[ ]  Definitive Additional Materials             by Rule 14a-6(e)(2))
[ ]  Soliciting Material Pursuant
     toss.240.14a-11(c) orss.240.14a-12

                            SILVERSTAR HOLDINGS, LTD.
                        --------------------------------
                (Name of Registrant as Specified in Its Charter)

                   (Name of Person(s) Filing Proxy Statement,
                          if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]      No fee required
[ ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11

         1.     Title of each class of securities to which transaction applies:

         2.     Aggregate number of securities to which transaction applies:

         3.     Per unit price or other underlying value of transaction computed
                pursuant  to  Exchange  Act Rule 0-11 (Set  forth the  amount on
                which  the  filing  fee  is  calculated  and  state  how  it was
                determined): 4. Proposed maximum aggregate value of transaction:

         5.     Total fee paid:

[ ]      Fee paid previously with preliminary materials.

[ ]      Check box if any part of the fee is offset as provided by  Exchange Act
         Rule 0-11(a)(2) and identify  vthe filing for  which the offsetting fee
         was  paid  previously.  Identify  the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.

         1.     Amount Previously Paid:
         2.     Form, Schedule or Registration Statement No.:
         3.     Filing Party:
         4.     Date Filed:



                            SILVERSTAR HOLDINGS, LTD.

                                   -----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD DECEMBER 16, 2002

          NOTICE IS HEREBY  GIVEN that the 2002 Annual  Meeting of  Stockholders
(the "Meeting") of Silverstar Holdings, Ltd. (the "Company") will be held at the
offices of Jenkens & Gilchrist  Parker  Chapin LLP, The Chrysler  Building,  405
Lexington Avenue, Ninth Floor, New York, New York on Monday,  December 16, 2002,
at 12:00 p.m.,  Eastern  Standard  Time,  to consider and act upon the following
matters:

     1.   The  election  of five (5)  directors  of the  Company to serve as the
          Board of Directors until the next annual meeting of  stockholders  and
          until their successors are duly elected and qualified;

     2.   A  proposal  to  ratify  the  action  of the  Board  of  Directors  in
          appointing  Rachlin  Cohen & Holtz  LLP as the  Company's  independent
          public accountants for the fiscal year ending June 30, 2003; and

     3.   The transaction of such other business as may properly come before the
          Meeting or any adjournment or postponement thereof.

          Information  regarding  the matters to be acted upon at the Meeting is
contained in the accompanying Proxy Statement.

          The close of  business  on  November  15,  2002 has been  fixed as the
record date for the  determination of stockholders  entitled to notice of and to
vote at the Meeting and any adjournment or postponement  thereof. A list of such
stockholders  will be open for  examination by any  stockholder  for any purpose
germane to the meeting, during ordinary business hours, for a period of at least
10 days prior to the  meeting at Jenkens &  Gilchrist  Parker  Chapin  LLP,  The
Chrysler Building, 405 Lexington Avenue, Ninth Floor, New York, New York 10174.

                                        By Order of the Board of Directors,

                                        Dawna Ferguson,
                                        Secretary

Hamilton, Bermuda
November 25, 2002

- --------------------------------------------------------------------------------
It is important that your shares be represented at the Meeting. Each stockholder
is urged to sign, date and return the enclosed form of proxy which is being
solicited on behalf of the Board of Directors. An envelope addressed to the
Company's transfer agent is enclosed for that purpose and needs no postage if
mailed in the United States.
- --------------------------------------------------------------------------------



                            SILVERSTAR HOLDINGS, LTD


                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                                December 16, 2002


          This Proxy  Statement is furnished to the holders of our common stock,
par value $.01 per share,  and to the holders of our Class B common  stock,  par
value $.01 per share in connection with the solicitation of proxies by our Board
of Directors for use at our Annual Meeting of Stockholders to be held on Monday,
December 16,  2002,  at 12:00 p.m.,  Eastern  Standard  Time,  at the offices of
Jenkens & Gilchrist  Parker  Chapin LLP, The Chrysler  Building,  405  Lexington
Avenue,  Ninth Floor, New York, New York, and at any adjournment or postponement
of such meeting.  The Annual Meeting is being held for the purposes set forth in
the accompanying Notice of Annual Meeting.  The approximate mailing date of this
Proxy Statement is November 25, 2002.

          The close of business on November 15, 2002 has been fixed by the Board
of Directors as the record date for the  determination of stockholders  entitled
to  notice  of,  and to vote at,  the  Annual  Meeting  and any  adjournment  or
postponement of such meeting. As of the record date, there were 7,843,033 shares
of our common stock  outstanding  and 926,025 shares of our Class B common stock
outstanding,  which are the only  classes  of our voting  securities  issued and
outstanding.  Each share of our common stock outstanding on the record date will
be entitled to one vote on all matters to come before the Annual  Meeting.  Each
share  of our  Class B common  stock  outstanding  on the  record  date  will be
entitled  to five  votes on all  matters  to come  before  the  annual  Meeting.
Cumulative  voting is not  permitted.  A  majority  of our total  issued  voting
shares,  represented  in person or by proxy,  is required to constitute a quorum
for the transaction of business at the Annual Meeting.  Proxies  submitted which
contain  abstentions  or broker  nonvotes  will be deemed  present at the Annual
Meeting in determining the presence of a quorum.

          The affirmative  vote of a majority of the votes cast, in person or by
proxy,  at the Annual Meeting will be required to elect each director  (Proposal
1) and to ratify the appointment of Rachlin Cohen & Holtz LLP as our independent
public  accountants  for our fiscal  year ending  June 30,  2003  (Proposal  2).
Abstentions, broker non-votes and votes not otherwise cast at the Annual Meeting
will not be counted  for the purpose of  determining  the outcome of the vote on
Proposals 1 and 2. Our Board of Directors has unanimously  recommended a vote in
favor of each nominee named in the Proxy and for Proposal 2.

          Unless otherwise specified, all proxies received will be voted for the
election of all nominees named herein to serve as directors and in favor of each
of the other proposal set forth in the accompanying  Notice of Annual Meeting of
Stockholders  and described below. A proxy may be revoked at any time before its
exercise  by  delivering  written  notice of  revocation  to our  Secretary,  by
executing a proxy bearing a later date or by  attendance  at the Annual  Meeting
and electing to vote in person.  Attendance at the Annual Meeting without voting
in person will not constitute revocation of a proxy.





                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

          The  following  table sets  forth,  as of October  31,  2002,  certain
information as to the beneficial ownership of the our common stock by:

     o    each  person  known by us to own more  than five  percent  (5%) of our
          outstanding shares;
     o    each of our directors;
     o    each of our executive officers named in the Summary Compensation Table
          under "Executive Compensation"; and
     o    all of our directors and executive officers as a group.




                                          Amount and Nature of Beneficial
                                          -------------------------------
                                                   Ownership (1)
                                                   -------------

         Name and Address of            Common             Class B                 Percentage       Percentage of
         Beneficial Shareholder         Stock              Common                      of              Voting
         ----------------------         ------            Stock (2)                 Ownership          Power
                                                          ---------                   (1)(3)           (1)(3)
                                                                                   ----------       -------------

                                                                                           
         Michael Levy                    321,000(4)       736,589(5)                  11.3%            30.8%
         9511 West River Street
         Shiller Park, IL 60176

         Clive Kabatznik                 837,500(6)      190,000                      10.4%            13.2%
         6100 Glades Road
         Suite 305
         Boca Raton, FL 33434

         Cornelius J. Roodt              185,000(7)            0                       2.0%             1.4%
         P.O. Box 4001
         Kempton Park
         South Africa

         American Stock Transfer         354,334(8)      166,452(8)                    5.8%             9.4%
            & Trust Company
         6201 15th Avenue
         Brooklyn, New York 11219

         David BenDaniel                  30,000(9)            0                         *                *
         6100 Glades Road
         Suite 305
         Boca Raton, Florida 33434

         Joseph Weil                      25,000(10)           0                         *                *
         6100 Glades Road
         Suite 305
         Boca Raton, Florida 33434

         Stanley Castleton                25,000(10)           0                         *                *
         6100 Glades Road
         Suite 305
         Boca Raton, Florida 33434

         All executive officers and    1,392,500(11)     926,589                      22.7%           43.22%
         directors as a group (5
         persons)



* Less than 1%.


                                        2


(1)  Beneficial  ownership is calculated in accordance with Rule 13d-3 under the
     Securities  Exchange  Act of 1934.  Shares  subject to stock  options,  for
     purposes  of this  table,  are  considered  beneficially  owned only to the
     extent currently exercisable or exercisable within 60 days after August 31,
     2002.

(2)  Except as otherwise  indicated,  each of the parties listed has sole voting
     and  investment  power with  respect to all shares of Class B common  stock
     indicated above.

(3)  For the  purposes  of this  calculation,  our common  stock and our Class B
     common  stock are treated as a single  class of common  stock.  Our Class B
     common stock is entitled to five votes per share,  whereas our common stock
     is entitled to one vote per share.

(4)  Includes  300,000  shares of our common  stock  issuable  upon  exercise of
     options that are immediately exercisable.

(5)  Includes  (i) 570,137  shares of our Class B common  stock and (ii) 166,452
     shares of our Class B common stock issued to the American  Stock Transfer &
     Trust Company  pursuant to the terms of an escrow  agreement,  which shares
     correspond  to a like  number  of shares of First  South  African  Holdings
     (Pty.) Ltd.  Class B stock.  American  Stock  Transfer & Trust  Company has
     granted  to Mr.  Levy a proxy to vote  each of such  shares  of our Class B
     common stock.

(6)  Includes  725,000  shares of our common  stock  issuable  upon  exercise of
     options that are immediately exercisable.

(7)  Includes  185,000  shares of our common  stock  issuable  upon  exercise of
     options that are immediately exercisable.

(8)  Based solely upon information contained in a Schedule 13G, Amendment No. 1,
     dated  12/31/99  filed with the  Securities  and Exchange  Commission.  All
     shares are held as escrow  agent  pursuant  to various  escrow  agreements.
     American Stock Transfer & Trust Company holds a proxy to vote the shares of
     common  stock.  Michael  Levy  holds a proxy to vote the  shares of Class B
     Common Stock.

(9)  Includes  30,000  shares of our common stock  issuable upon the exercise of
     options that are immediately exercisable.

(10) Includes  25,000  shares of our common stock  issuable upon the exercise of
     options that are immediately exercisable.

(11) Represents  1,290,000  shares  issuable  upon  exercise of options that are
     immediately exercisable.


                                        3


                  ---------------------------------------------
                                   PROPOSAL 1
                              ELECTION OF DIRECTORS
                  ---------------------------------------------

          At the Annual Meeting,  our stockholders will elect five (5) directors
to serve  until  the  next  annual  meeting  of  stockholders  and  until  their
respective successors are elected and qualified.  Unless otherwise directed, all
proxies  will be voted in favor of the  election  of  Messrs.  Levy,  Kabatznik,
Roodt, Castleton and Weil to serve as directors. Messrs. Levy, Kabatznik, Roodt,
Castleton  and Weil  currently  serve on our Board of Directors  and their terms
expire at the Annual Meeting.

          Each nominee has advised us of his  willingness to serve as a director
and we have no reason to expect that any of the nominees will be unable to stand
for  election  at the date of the  Annual  Meeting.  In the event that a vacancy
among the original nominees occurs prior to the Annual Meeting, the proxies will
be voted for a substitute nominee or nominees,  if any are named by our Board of
Directors, and for the remaining nominees.

Information About Nominees

          The following table sets forth information regarding the nominees:




          Name         Age      Director Since     Positions with the Company
          ----         ---      --------------     --------------------------
                                          
Michael Levy           56            1995          Chairman of the Board of Directors

Clive Kabatznik        46            1995          Vice Chairman of the Board of Directors,
                                                   Chief Executive Officer, President, Chief
                                                   Financial Officer and Director

Cornelius J. Roodt     43            1996          Director

Stanley Castleton      55            2001          Director
Joseph Weil            47            2001          Director



          All  directors  hold office  until  their  respective  successors  are
elected, or until death, resignation or removal.  Officers hold office until the
meeting of the Board of Directors  following each Annual Meeting of Stockholders
and until their successors have been chosen and qualified.

          Michael Levy is our co-founder and has served as Chairman of our Board
of  Directors  since our  inception.  Since  1987,  Mr.  Levy has been the Chief
Executive  Officer  and  Chairman of the Board of Arpac  L.P.,  a  Chicago-based
manufacturer of plastic packaging machinery.

          Clive Kabatznik is our co-founder and has served as a director and our
President since inception and as our Vice Chairman,  Chief Executive Officer and
Chief  Financial  Officer since  October  1995.  From July 1992 to July 1995 Mr.
Kabatznik  served  as  President  of  Colonial  Capital,   Inc.,  a  Miami-based
investment  banking company that specializes in advising middle market companies
in areas concerning mergers, acquisitions, private and public agency funding and
debt placements.

          Cornelius  J. Roodt has  served as a member of our Board of  Directors
since  December 1996 and was  appointed  Managing  Director and Chief  Financial
Officer of one of our subsidiaries, First South African Holdings (Pty.) Ltd., in
July 1996.  Mr. Roodt was  responsible  for  overseeing all of the South African
operations of First South African  Holdings (Pty.) Ltd. Mr. Roodt led the buyout
of First Lifestyle


                                        4


Holdings and he is currently  Chief  Executive of the successor  company,  First
Lifestyle  Holdings,  (Pty) Ltd. He is no longer an executive  officer of any of
our  subsidiaries.  From  February  1994 to June  1996,  Mr.  Roodt was a senior
partner at Price Waterhouse  Corporate Finance,  South Africa. From January 1991
to January 1994, he was an audit partner at Price Waterhouse, South Africa.

          Stanley  Castleton  has  served as a member of our Board of  Directors
since December 2001. Mr.  Castleton is, and for the past six years has been, the
President of DDRM,  Inc., the managing  general partner and asset manager of the
Hilton Anaheim,  and he is currently also the Managing Member of DDRM Greatplace
LLC, a real estate development company.

          Joseph  Weil has  served as a member of our Board of  Directors  since
December 2001. Mr. Weil has served as the President and Chief Executive  Officer
of Joseph Weil & Sons,  Inc.  since 1985.  Joseph Weil & Sons is an  independent
wholesale  distributor  of paper  products,  packaging  supplies and  equipment,
sanitary products,  janitorial  supplies and equipment,  as well as food service
products  and  office  equipment.  He also  serves as an  active  member of many
business associations including Afflink Worldwide Trade Group which he serves as
Chairman  of the  Board  of  Directors.  Since  1996 he has  also  served  as an
Executive Board Member of the Greater Illinois chapter of the National  Multiple
Sclerosis Society.

Board Meetings and Committees

          Our Board of  Directors  is  responsible  for our overall  management.
During the fiscal year ended June 30, 2002,  our Board of  Directors  held three
(3)  meetings  and did not act by  unanimous  written  consent.  Each  incumbent
director,  except for David BenDaniel and Stanley  Castleton,  attended at least
75% of all meetings of the Board and committees on which the person served which
were held during the year.

          Our  Board of  Directors  has an audit  committee  and a  compensation
committee.  The audit committee is composed of Cornelius Roodt,  David BenDaniel
and Michael Levy. The audit committee is responsible for  recommending  annually
to the Board of Directors  the  independent  auditors to be retained,  reviewing
with the independent  auditors the scope and results of the audit engagement and
establishing and monitoring our financial policies and control  procedures.  The
audit committee met once during fiscal year ended June 30, 2002.

          The compensation  committee is currently  composed of Michael Levy and
Joseph Weil. These persons are intended to be non-employee  directors within the
meaning of Rule 16b-3(b)(3)(i)  promulgated under the Securities Exchange Act of
1934.  The  compensation  committee has power and authority  with respect to all
matters  pertaining to compensation  payable and the  administration of employee
benefits,  deferred  compensation  and our stock option plans.  The Compensation
Committee did not meet during fiscal year ended June 30, 2002.

Compensation of Directors and Nominees

          Except for Mr. Levy, our non-employee  directors do receive $1,000 for
each  meeting  they attend and options to purchase  10,000  shares of our common
stock granted to each  non-employee  director  under our 1995 Stock Option Plan.
Mr. Levy  receives an annual  consulting  fee of $60,000 and options to purchase
10,000  shares of our common stock for every year of service as a director.  All
directors  will  be  reimbursed  for  their  reasonable  out-of-pocket  expenses
incurred in connection  with their duties.  Upon their  election to the Board in
December 2001, Messrs.  Castleton and Weil were each granted options to purchase
15,000 shares of our common stock under our 1995 Stock Option Plan.


                                        5


                             EXECUTIVE COMPENSATION

          The  following  summary  compensation  table sets forth the  aggregate
compensation we paid or accrued to our Chief Executive Officer during the fiscal
years  ended June 30,  2000,  June 30,  2001 and June 30,  2002.  Apart from Mr.
Kabatznik,  whose annual salary is $315,000,  only one of our executive officers
of any of our  subsidiaries  received  compensation in excess of $100,000 during
the fiscal year ended June 30, 2002.




                           Summary Compensation Table

                                            Annual Compensation                               Long Term Compensation
                                      ---------------------------------                -----------------------------------
Name and                     Fiscal        Salary         Bonus         Other Annual       Restricted       Securities
Principal Position            Year                                      Compensation         Stock          Underlying
                             Ended                                                          Awards         Stock Options
                            June 30,
- ------------------          --------       ------         -----         ------------       ----------      -------------
                                                                                              
                                            $             $
Clive Kabatznik,              2002        315,000           0                  ---               ---              5,000
President and Chief           2001        303,750           0                                                     5,000
Executive Officer             2000        230,000           0                                                   255,000

Andy Bark,                    2002        112,500           0                                                    50,000
Chief Executive
Officer, Student
Sports, Inc.



The  options  granted to Mr.  Kabatznik  during  fiscal year ended June 30, 2002
represent:

     o    an option  granted under our 1995 Stock Option Plan to purchase  5,000
          shares of our  common  stock,  which is  currently  exercisable  at an
          exercise price of $0.42 per share;

The options granted to Mr. Kabatznik during fiscal year ended June 30, 2001
represent:

     o    an option  granted under our 1995 Stock Option Plan to purchase  5,000
          shares  of our  common  stock  which is  currently  exercisable  at an
          exercise price of $0.75 per share;

The options granted to Mr. Kabatznik during fiscal year ended June 30, 2000
represent:

     o    an option  granted under our 1995 Stock Option Plan to purchase  5,000
          shares  of our  common  stock  which is  currently  exercisable  at an
          exercise price of $5.125 per share; and o a non-plan option granted by
          our Board of Directors to purchase  250,000 shares of our common stock
          which is  currently  exercisable  at an  exercise  price of $4.875 per
          share.

The options granted to Mr. Bark during fiscal year ended June 30, 2002
represent:

     o    an option granted under our 1995 Stock Option Plan to purchase  50,000
          shares of our common stock which is  exercisable  at an exercise price
          of $0.80 per share and vests on September 24, 2004.


                                        6


Options Granted in Fiscal 2002

          The following table sets forth the details of options to purchase
common stock we granted to our executive officers during fiscal year ended June
30, 2002, including the potential realized value over the 5 year term of the
option based on assumed rates of stock appreciation of 5% and 10%, compounded
annually. These assumed rates of appreciation comply with the rules of the
Securities and Exchange Commission and do not represent our estimate of future
stock price. Actual gains, if any, on stock option exercises will be dependent
on the future performance of our common stock. Each option is immediately
exercisable.




                                                Options Granted
                                                ---------------

Name                     Number of      Percent of Total       Per                            Potential Realizable
                        Securities             to             Share                         Value at Assumed Annual
                        Underlying        Employees in       Exercise    Expiration Date      Rate of Stock Price
                          Options         Fiscal Year         Price                              Appreciation
                                                                                               For Option Term
- ----------------------  ----------      ----------------     --------    ---------------    -----------------------
                                                                                                5%            10%
                                                                                            ---------      --------

                                                                                         
Clive Kabatznik             5,000                  900%          $.42      December 18,       $580.00      $1,282.07
                                                                              2006



Aggregated Option Exercises In Last Fiscal Year And Fiscal Year-End Option
Values

          During the fiscal year ended June 30, 2002 no options  were  exercised
by our executive  officers.  The following table sets forth the number of shares
of our common stock  underlying  unexercised  stock options granted by us to our
executive  officers and the value of those options at June 30, 2002 The value of
each  option is based on the  positive  difference,  if any,  of the closing bid
price for our common  stock on the Nasdaq  National  Market on June 30,  2002 or
$0.30, over the exercise price of the option.




                                  Number of Securities Underlying       Value of Unexercised In the Money
                                       Unexercised Options at              Options at Fiscal Year-End
                                          Fiscal Year-End
                                  -------------------------------       ---------------------------------
Name of Executive Officer         Exercisable       Unexercisable        Exercisable       Unexercisable
- -----------------------------     -----------       -------------       ---------------------------------
                                                                                      
Clive Kabatznik                       725,000                  -              $-                  $-




Employment Agreements

          On April 12,  2000,  the  Company's  Board of  Directors  approved  an
Amended and Restated Employment  Agreement with Clive Kabatznik (the "Employment
Agreement").  Pursuant to the Employment Agreement,  Mr. Kabatznik will serve as
the Chief  Executive  Officer,  President  and Chief  Financial  Officer  of the
Company  beginning  as of  February  1, 2000 and  continuing  through  and until
January 31, 2005. As compensation  for his services,  Mr. Kabatznik will receive
an annual base salary of $300,000 (with five percent  increases each year),  and
an annual  bonus of five percent of net  realized  capital  gains upon the sale,
liquidation or distribution by the Company of any Portfolio  Company (as defined
in the Employment  Agreement).  A Portfolio  Company does not include any of the
South African entities currently owned by the Company.  In the event of a Change
in Control (as defined in the Employment  Agreement),  Mr. Kabatznik may also be
entitled to a payment of five percent of any net unrealized capital gains on any
Portfolio  Company,  which gains may, at the option of the  Company,  be paid in
cash, stock of the Portfolio Company or any combination of the foregoing.


                                        7


          On November  30, 2000,  Fantasy  Sports Inc.  entered into  Employment
Agreement with Gregory S. Liegey (the "Employment  Agreement").  Pursuant to the
Employment  Agreement,  Mr. Liegey will serve as the Chief Executive Officer, of
Fantasy Sports Inc. beginning as of November 30, 2000 and continuing through and
until  November 30, 2003.  As  compensation  for his  services,  Mr. Liegey will
receive an annual base salary of $100,000  with  increases at the  discretion of
the board of directors of Fantasy Sports Inc. In addition, Mr. Liegey received a
three-year  option  to  acquire  5%  of  the  shares  of  Fantasy  Sports,  Inc.
outstanding as of November 16, 2000, at a price equal to that paid by Silverstar
Holdings  upon  acquisition  of the assets of Fantasy  Sports  Inc. A  similarly
priced  performance  based  three-year  option to acquire a further  2.5% of the
outstanding  shares of Fantasy  Sports  Inc.  as of  November  16, 2000 was also
issued to Mr. Liegey.  This performance based option will vest on the earlier of
Fantasy  Sports Inc.  achieving an  aggregate  EBITDA of $4 million for calendar
years 2001 and 2002 or an  aggregate  EBITDA of $9 million  for  calendar  years
2001, 2002 and 2003.

          On September 24, 2001, Student Sports, Inc. entered into an employment
Agreement  with  Andrew  Bark  (the  "Employment  Agreement").  Pursuant  to the
Employment  Agreement,  Mr.  Bark will serve as the Chief  Executive  Officer of
Student  Sports  beginning as of September 15, 2001 and  continuing  through and
until  September  24, 2004.  As  compensation  for his  services,  Mr. Bark will
receive  an  annual  base  salary  of  $150,000  with  annual  increases  at the
discretion of the board of directors of Student Sports, Inc. In addition,  as an
incentive to Mr. Bark and the employees of Student Sports, Inc., a pool of up to
900,000 shares of Silverstar  Holdings,  Ltd., may be issued to Mr. Bark and the
employees based on the following events:

     o    Should the aggregate  audited pretax profit reported by Student Sports
          Inc. (the "Student Sports") for the two years ended December 31, 2002,
          and  December  31,  2003,  be less than $1 million,  no shares will be
          issued.
     o    Should the aggregate audited pre-tax profit reported by Student Sports
          for the two years ended  December  31, 2002 and  December  31, 2003 be
          less than $2 million,  90,000  shares from the pool shall be forfeited
          for each $100,000 profit shortfall, up to a maximum of 900,000 shares.
     o    In the event that a qualified  strategic partner makes a binding offer
          to invest in Student  Sports prior to December 31, 2002 at a valuation
          equal to or greater than $7 million or prior to December 31, 2003 at a
          valuation  equal or greater than $9.35 million,  then the full 900,000
          share pool will be issued.  A "qualified  investor" shall be deemed to
          be a  major  company  that  is  investing  cash  or  services  with  a
          demonstrable value, to be determined and agreed at the sole discretion
          of Silverstar in a reasonable manner, of a minimum of $1 million.
     o    50,000 Silverstar options at a strike price of $0.80 per share will be
          issued to Andy Bark. These options will vest at the earlier of 3 years
          or when any of the full  provisions  for release of the 900,000  share
          incentive pool are achieved.

Stock Option Plan

          Our Board of Directors has adopted and our shareholders,  prior to our
initial  public  offering,  approved our 1995 Stock Option Plan.  Our 1995 Stock
Option Plan provides for the grant of:

     o    options that are intended to qualify as incentive stock options within
          the meaning of Section 422 of the Internal Revenue Code of 1986 to key
          employees; and
     o    options not  intended to so qualify to key  employees,  including  our
          directors and officers,  and to directors and  consultants who are not
          employees.

The total number of shares of our common stock for which  options may be granted
under our 1995 Stock Option Plan is 850,000 shares.


                                        8


          Our  1995  Stock  Option  Plan  is  administered  by the  compensation
committee of our Board of Directors.  The compensation  committee will determine
the terms of options  exercised,  including  the exercise  price,  the number of
shares subject to the option and the terms and conditions of exercise. No option
granted under our 1995 Stock Option Plan is  transferable  by the optionee other
than by will or the  laws  of  descent  and  distribution  and  each  option  is
exercisable  during the  lifetime of the optionee  only by such  optionee or his
legal representatives.

          The exercise price of incentive stock under our 1995 Stock Option Plan
must be at least  equal to 100% of the fair  market  value of such shares on the
date of grant,  or 110% of fair market value in the case of an optionee who owns
or is deemed to own stock  possessing  more than 10% of the voting rights of our
outstanding  capital  stock.  The term of each option will be established by the
compensation  committee,  in its sole discretion.  However, the maximum term for
each  incentive  stock  option  granted  under our 1995 Stock Option Plan is ten
years,  or five  years in the case of an  optionee  who owns or is deemed to own
stock  possessing  more  than  10% of the  total  combined  voting  power of our
outstanding capital stock.  Options will become exercisable at such times and in
such  installments  as the  compensation  committee will provide in the terms of
each  individual  option.  The maximum number of shares for which options may be
granted to any individual in any fiscal year is 210,000.

          Our 1995 Stock  Option Plan also  contains an  automatic  option grant
program for our directors.  Each of our non-employee  directors is automatically
granted an option to purchase  10,000 shares of our common stock  following each
annual meeting of shareholders.  In addition,  each of our employee directors is
automatically  granted an option to purchase  5,000  shares of our common  stock
following each annual meeting of shareholders.  Each grant has an exercise price
per share  equal to the fair market  value of the our common  stock on the grant
date, is immediately  exercisable and has a term of five years measured from the
grant date,  subject to earlier  termination if an optionee's service as a Board
member is terminated for cause.

          Through October 31, 2002, we have granted options to purchase  655,000
shares of our common stock under our 1995 Stock  Option  Plan,  110,000 of which
have been exercised.

Non-Plan Stock Options

          We have granted non-plan stock options to purchase 1,225,000 shares of
our common  stock,  500,000 of which were granted at an exercise  price of $4.75
per share, 600,000 of which were granted at $4.06 per share and 125,000 at $0.75
per share.

                                PERFORMANCE GRAPH

          The following  graph compares the cumulative  return to holders of our
common stock for the period  commencing  June 30, 1997 and ending  September 30,
2002 with the Nasdaq  Index and the  Standard & Poor's  Conglomerate  Index as a
peer group index for the same period.  The comparison  assumes $100 was invested
on June 30, 1997 in our common stock and in each of the  comparison  groups.  We
have paid no dividends to shareholders to date.


                                        9



                       #    06/30/1997    09/30/1997     12/31/1997    03/31/1998    06/30/1998     09/30/1998    12/31/1998

                                                                                             
LPHL Stock Price       #        8.75           8.75          6.31          7.56           4.19          0.94          0.938

Nasdaq Composite
Index                  #     1442.07        1685.69       1570.35       1835.68        1894.74       1693.84           2192

S@P SmallCap Leisure
Products Index         #      104.41         104.31         85.23         97.35          88.96         77.46          79.14


                       #    06/30/1997    09/30/1997     12/31/1997    03/31/1998    06/30/1998     09/30/1998    12/31/1998

LPHL Stock Price       #     100.00375     100.00375    72.1455625    86.4318125      47.864652     10.720402      10.720402

Nasdaq Composite
Index                  #       100.00         116.90        108.90        127.30         131.40        117.46         152.01

                       #          100     99.9042237    81.6301121    93.2381956     85.2025668    74.1882961     75.7973374

                            03/31/1999    06/30/1999     09/30/1999    12/31/1999

LPHL Stock Price               2.188          4.813            3.94         12.50

Nasdaq Composite
Index                        2461.41           2686            2746          4069

S@P SmallCap Leisure
Products Index                  65.6          77.81           67.54         70.99


                            03/31/1999    06/30/1999     09/30/1999    12/31/1999

LPHL Stock Price            25.006652      55.007777      45.007402      142.8625

Nasdaq Composite
Index                          170.69         186.27         190.43        262.18

                           62.8292309     74.5235131    64.68729049    67.9915717


                       #    03/31/2000    06/30/2000     09/30/2000    12/31/2000    03/31/2001     06/30/2001    09/30/2001

LPHL Stock Price       #        9.00           3.25          1.00          0.75          0.875           0.8           0.64

Nasdaq Composite
Index                  #        4572           3966          3673          2471           1840          2162           1499

S@P SmallCap Leisure
Products Index         #       57.56          51.34         51.74         48.96          53.51         74.02          58.78

                       #    03/31/2000    06/30/2000     09/30/2000    12/31/2000    03/31/2001     06/30/2001    09/30/2001

LPHL Stock Price       #      102.861       37.14425        11.429       8.57175      10.000375        9.1432        7.31456

Nasdaq Composite
Index                  #       317.06         275.03        254.72        171.36         127.60        149.93         103.95

                       #   55.1288191     49.1715353      49.55464      46.89206     51.2498803     70.893593       56.29729


                            12/31/2001    03/31/2002     06/30/2002

LPHL Stock Price                 0.5           0.51             0.3

Nasdaq Composite
Index                           1950           1845            1463

S@P SmallCap Leisure
Products Index                 19.61          91.09           80.69


                            12/31/2001    03/31/2002     06/30/2002

LPHL Stock Price               5.7145        5.82879         3.4287

Nasdaq Composite
Index                          135.23         127.95         101.46

                            76.247486     87.2426013       77.28187


                                       10


                                [GRAPH OMITTED]

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

          None of the members of our compensation committee of our Board of
Directors is now or ever has been one of our officers or employees. None of our
executive officers serves as a member of the board of directors or compensation
committee of any entity that has one or more executive officers serving on our
Board of Directors or our compensation committee.

                          REPORT OF THE AUDIT COMMITTEE

          The Audit Committee has reviewed Silverstar's audited financial
statements for the last fiscal year and discussed them with management.

          Silverstar's independent auditors, Rachlin Cohen & Holtz LLP ("RCH")
have discussed with the Audit Committee the quality, in their judgment, as well
as the acceptability of Silverstar's accounting principles as applied in its
financial reporting. RCH, the Audit Committee and management have discussed
matters such as the consistency, clarity and completeness of accounting policies
and disclosures, the reasonableness of significant judgments and accounting
estimates, significant audit adjustments, and such other matters as are required
to be discussed with the Audit Committee under generally accepted auditing
standards.

          RCH has discussed with the Audit Committee and has disclosed to the
Audit Committee, in writing, all relationships between RCH and its related
entities and Silverstar and its related entities that, in RCH's professional
judgment, may be reasonably thought to bear on independence and has confirmed
that in its professional judgment, RCH is independent of Silverstar within the
meaning of the Securities Act of 1933, as amended.


                                       11


          The Audit Committee, based on the review and discussions described
above, has recommended to the Board of Directors that the audited financial
statements be included in Silverstar's Annual Report on Form 10-K for the last
fiscal year.

                                        Michael Levy, Chairman
                                        David BenDaniel
                                        Cornelius Roodt

Audit Fees

          Audit Fees billed to the Company by Rachlin Cohn & Holtz LLP for its
audit of the Company's financial statements for the year ended June 30, 2002 and
for its review of the financial statements included in the Company's Quarterly
Reports on Form 10-Q filed with the Securities and Exchange Commission for that
year totaled $92,619.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

          Section 16(a) of the Securities Exchange Act of 1934 requires our
executive officers and directors, and persons who beneficially own more than 10%
of our common stock, to file initial reports of ownership and reports of changes
of ownership with the Securities and Exchange Commission and furnish copies of
those reports to us. Based solely on a review of the copies of the reports
furnished to us to date, or written representations that no reports were
required, we believe that all reports required to be filed by such persons with
respect to our fiscal year ended June 30, 2002 were timely made.


                                       12


               ---------------------------------------------------
                                   PROPOSAL 2
                  APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS
               ---------------------------------------------------

          The firm of Rachlin Cohen & Holtz LLP audited our financial statements
for the fiscal year ended June 30, 2002. The Board of Directors has,  subject to
ratification by our stockholders,  appointed that firm to act as our independent
public  accountants  for the fiscal  year  ending  June 30,  2003.  Accordingly,
management  will  present  to the  Annual  Meeting a  resolution  ratifying  the
appointment of Rachlin Cohen & Holtz LLP as our independent  public  accountants
for the fiscal year ending June 30, 2003. A  representative  of Rachlin  Cohen &
Holtz LLP is not expected to be present at the Annual Meeting.

          The Board of  Directors  recommends  that  stockholders  vote FOR this
Proposal.

                               VOTING REQUIREMENTS

          The affirmative  vote of a majority of the votes cast, in person or by
proxy,  at the Annual Meeting will be required to elect each director  (Proposal
1) and to ratify the appointment of Rachlin Cohen & Holtz LLP as our independent
public  accountants  for our fiscal  year ending  June 30,  2003  (Proposal  2).
Abstentions, broker non-votes and votes not otherwise cast at the Annual Meeting
will not be counted  for the purpose of  determining  the outcome of the vote on
Proposal 1 and 2.

          The Board of Directors has unanimously  recommended a vote in favor of
each nominee named in the Proxy and FOR Proposal 2.


                                       13


                                  MISCELLANEOUS

Stockholder Proposals

          Any stockholder  proposal  intended to be presented at the 2003 Annual
Meeting of  Stockholders  must be  received by us not later than August 18, 2003
for inclusion in our proxy statement and form of proxy for that meeting.

Solicitation of Proxies

          We are  bearing  the cost of  preparing,  assembling  and  mailing the
Notice of  Annual  Meeting,  this  Proxy  Statement  and  proxies.  We will also
reimburse  brokers  who are  holders  of  record of our  common  stock for their
expenses in forwarding  proxies and proxy soliciting  material to the beneficial
owners of such  shares.  In  addition  to the use of the mails,  proxies  may be
solicited without extra compensation by our directors, officers and employees by
telephone, telecopy, telegraph or personal interview.

Other Matters

          Management  does not intend to bring  before the  Annual  Meeting  for
action any matters  other than those  specifically  referred to above and is not
aware of any other matters which are proposed to be presented by others.  If any
other matters or motions  should  properly come before the Annual  Meeting,  the
persons  named in the proxy  intend to vote  thereon  in  accordance  with their
judgment on such matters or motions,  including  any matters or motions  dealing
with the conduct of the Annual Meeting.

          Our 2002 Annual  Report,  including  financial  statements and reports
thereon  of  Rachlin,  Cohen  &  Holtz  LLP  and   PricewaterhouseCoopers   Inc,
accompanies  this Proxy  Statement but is not  incorporated  in and is not to be
deemed a part of this Proxy Statement.

Proxies

          All  stockholders  are urged to fill in their  choices with respect to
the matters to be voted upon,  sign and  promptly  return the  enclosed  form of
proxy.

                                        By Order of the Board of Directors,


                                        Dawna Ferguson
                                        Secretary

November 25, 2002


                                       14



PROXY                                                                      PROXY

                            SILVERSTAR HOLDINGS, LTD.

          Proxy for Annual Meeting of Stockholders - December 16, 2002
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

          The undersigned hereby appoints, as proxies for the undersigned, CLIVE
KABATZNIK  and  DAWNA   FERGUSON,   or  either  of  them,  with  full  power  of
substitution,  to vote all shares of the capital stock of  Silverstar  Holdings,
Ltd. (the  "Company")  which the  undersigned  is entitled to vote at the Annual
Meeting of Stockholders of the Company to be held on Monday,  December 16, 2002,
at 12:00  p.m.,  Eastern  Standard  Time,  at the offices of Jenkens & Gilchrist
Parker Chapin LLP, The Chrysler Building, 405 Lexington Avenue, Ninth Floor, New
York,  New York,  receipt  of Notice of which  meeting  and the Proxy  Statement
accompanying the same being hereby  acknowledged by the undersigned,  and at any
adjournment or postponement thereof, upon the matters described in the Notice of
Meeting and Proxy  Statement  and upon such other  business as may properly come
before the meeting or any adjournment or postponement  thereof,  hereby revoking
any proxies heretofore given.

          EACH  PROPERLY  EXECUTED  PROXY WILL BE VOTED IN  ACCORDANCE  WITH THE
SPECIFICATIONS MADE ON THE REVERSE SIDE HEREOF.  WHERE NO DIRECTION TO VOTE ON A
SPECIFIC MATTER IS GIVEN, THE PROXIES WILL BE DEEMED AUTHORIZED TO VOTE FOR EACH
LISTED  NOMINEE TO SERVE AS A DIRECTOR,  FOR PROPOSAL 2 AND WITH  DISCRETION  ON
SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.


               PLEASE SIGN, DATE AND MAIL THE PROXY CARD PROMPTLY
                          USING THE ENCLOSED ENVELOPE.
                  (Continued and to be signed on reverse side)



                            SILVERSTAR HOLDINGS, LTD.

                A VOTE FOR EACH NOMINEE AND FOR PROPOSALS 2 AND 3
                    IS RECOMMENDED BY THE BOARD OF DIRECTORS.




                                                                                       
1.    ELECTION OF DIRECTORS -                                      For           Withhold          For All
       Nominees: Michael Levy, Clive Kabatznik,                    All              All            Except
        Cornelius J. Roodt, Stanley Castleton and Joseph           |_|              |_|              |_|
        Weil.

       ------------------------------------------------------
       (Except Nominee(s) written above)



                                                                                       
                                                                   FOR            AGAINST          ABSTAIN
2.    To ratify the action of the Board of Directors in            |_|              |_|              |_|
      appointing Rachlin Cohen & Holtz LLP as the Company's
      independent public accountants for the fiscal year
      ending June 30, 2003.

3.    The transaction of such other business as may properly
      come before the meeting.



                                                        Dated ____________, 2002

                           Signature(s)
                                       -----------------------------------------

                           -----------------------------------------------------
                           NOTE:  Please sign your name or names  exactly as
                           set  forth   hereon.   If  signing  as  attorney,
                           executor,  administrator,  trustee  or  guardian,
                           please  indicate  the  capacity  in which you are
                           acting.  Proxies executed by corporations  should
                           be signed by a duly authorized officer and should
                           bear the corporate seal.

- --------------------------------------------------------------------------------

                      (DELTA) FOLD AND DETACH HERE (DELTA)
                             YOUR VOTE IS IMPORTANT.
 PLEASE SIGN, DATE AND MAIL THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE.